QUASAR MICROWAVE TECHNOLOGY LTD

Former Meter Test Station Former Meter Test Station, Newton Abbot, TQ12 2DA, Devon, England
StatusACTIVE
Company No.09149060
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

QUASAR MICROWAVE TECHNOLOGY LTD is an active private limited company with number 09149060. It was incorporated 9 years, 10 months, 19 days ago, on 28 July 2014. The company address is Former Meter Test Station Former Meter Test Station, Newton Abbot, TQ12 2DA, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600004

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091490600007

Charge creation date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Walters

Appointment date: 2023-10-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-04

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mrs Julia Cartridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600006

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH03

Date: 2022-06-30

Capital : 41.7 GBP

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 10 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 May 2022

Action Date: 24 Jul 2021

Category: Capital

Type: SH03

Capital : 46.1 GBP

Date: 2021-07-24

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 May 2022

Action Date: 23 Sep 2020

Category: Capital

Type: SH04

Capital : 45.7 GBP

Date: 2020-09-23

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 May 2022

Action Date: 24 Jul 2020

Category: Capital

Type: SH04

Date: 2020-07-24

Capital : 41.7 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 May 2022

Action Date: 29 Jun 2021

Category: Capital

Type: SH04

Date: 2021-06-29

Capital : 41.6 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600005

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH03

Date: 2022-03-31

Capital : 0.1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 8 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH England

Change date: 2022-03-08

New address: Former Meter Test Station Wharf Road Newton Abbot Devon TQ12 2DA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-17

Charge number: 091490600006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600003

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Mark Rawson

Cessation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2021

Action Date: 23 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-28

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Jonathan Mark Rawson

Documents

View document PDF

Confirmation statement

Date: 06 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Original description: 28/07/20 Statement of Capital gbp 100

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091490600001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091490600002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091490600001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-24

Charge number: 091490600005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-26

Charge number: 091490600004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Cartridge

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Mark Rawson

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091490600003

Charge creation date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Address

Type: AD01

New address: 8 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH

Old address: Unit 9a Callywithgate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ

Change date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 091490600002

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-10

Charge number: 091490600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Rawson

Appointment date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Old Railway Station Lustleigh Newton Abbot Devon TQ13 9TL England

New address: Unit 9a Callywithgate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ

Change date: 2015-03-02

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMA CREATIVE SOLUTIONS LIMITED

1 BIRCH ROAD,BIRMINGHAM,B6 7DD

Number:09422363
Status:ACTIVE
Category:Private Limited Company

IBP RECRUITMENT LTD

1 FOUR BROOKS BUSINESS PARK,CALNE,SN11 9PP

Number:09813338
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DISPUTE SERVICES LIMITED

C/O MFA INSOLVENCY 3 HOLLY GARDENS,SOUTHAMPTON,SO30 3RU

Number:08082566
Status:LIQUIDATION
Category:Private Limited Company

PAUL RICHARDSON RECYCLING LIMITED

8 LONG PASTURES,SUDBURY,CO10 7SS

Number:07741368
Status:ACTIVE
Category:Private Limited Company

SERVICE HYDRAULICS LIMITED

UNIT 3 OUT ELMSTEAD LANE BUSINESS CENTRE OUT ELMSTEAD LANE,CANTERBURY,CT4 6HJ

Number:08749390
Status:ACTIVE
Category:Private Limited Company

THE OXTED BID LIMITED

COUNCIL OFFICES,OXTED,RH8 0BT

Number:09576752
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source